DEM DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewFinal Gazette dissolved following liquidation

View Document

10/09/2510 September 2025 NewFinal Gazette dissolved following liquidation

View Document

10/06/2510 June 2025 Return of final meeting in a members' voluntary winding up

View Document

01/07/241 July 2024 Liquidators' statement of receipts and payments to 2024-05-02

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Registered office address changed from The Old Council Chambers Halford Street Tamworth B79 7RB to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2023-05-16

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Appointment of a voluntary liquidator

View Document

16/05/2316 May 2023 Declaration of solvency

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

18/05/2218 May 2022 Second filing of Confirmation Statement dated 2017-08-08

View Document

17/05/2217 May 2022 Second filing for the appointment of Mrs Sarah Mcclean as a director

View Document

27/04/2227 April 2022 Change of details for Mr Derek John Mcclean as a person with significant control on 2022-01-19

View Document

07/04/227 April 2022 Director's details changed for Mrs Sadie Mcclean on 2016-02-04

View Document

09/02/229 February 2022 Director's details changed for Derek Mcclean on 2022-01-19

View Document

09/02/229 February 2022 Change of details for Mr Derek John Mcclean as a person with significant control on 2022-01-19

View Document

08/02/228 February 2022 Previous accounting period shortened from 2022-08-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

25/01/2125 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

30/04/1830 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 Confirmation statement made on 2017-08-08 with updates

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 CESSATION OF OLIVER HAYDEN AS A PSC

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/04/164 April 2016 Appointment of Mrs Sadie Mcclean as a director on 2016-02-04

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MRS SADIE MCCLEAN

View Document

04/04/164 April 2016 SECRETARY APPOINTED MR DEREK MCCLEAN

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY OLIVER HAYDEN

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVER HAYDEN

View Document

02/10/152 October 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/08/1414 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/08/1112 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/09/0817 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / OLIVER HAYDEN / 18/04/2006

View Document

29/08/0729 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company